Haltwhistle
Northumberland
NE49 0HJ
Director Name | Mr Mark Stuart Halbert |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Director Name | Josephine Clare Halbert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Director Name | Jane Louise Halbert |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2024(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riding Lea Riding Mill Northumberland NE44 6HZ |
Secretary Name | Mr Andrew Davison |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr Christopher Stanley Blaxall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2009(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Shaws Park Hexham Northumberland NE46 3BJ |
Secretary Name | Mr Christopher Stanley Blaxall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 2009(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Shaws Park Hexham Northumberland NE46 3BJ |
Secretary Name | Mr Andrew John Davison |
---|---|
Status | Resigned |
Appointed | 29 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Adam Duncan Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SN |
Secretary Name | Andrew John Davison |
---|---|
Status | Resigned |
Appointed | 09 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SN |
Secretary Name | Andrew Sellers |
---|---|
Status | Resigned |
Appointed | 01 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SN |
Secretary Name | Mr Andrew John Davison |
---|---|
Status | Resigned |
Appointed | 28 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SN |
Director Name | Mr Kenneth Robert Beaty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2017) |
Role | Independent Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Secretary Name | Mr Iain Potter |
---|---|
Status | Resigned |
Appointed | 01 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Secretary Name | Mr Ross Michael Elgie |
---|---|
Status | Resigned |
Appointed | 06 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Head Office Albion Works Haltwhistle NE49 0HJ |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2024) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | kilfrost.com |
---|---|
Email address | [email protected] |
Telephone | 01434 320332 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Albion Works Haltwhistle Northumberland NE49 0HJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
Address Matches | 2 other UK companies use this postal address |
22.6k at £1 | Jane Louise Halbert 30.48% Ordinary |
---|---|
22.6k at £1 | Josephine Clare Halbert 30.48% Ordinary |
15.7k at £1 | Mark Stuart Halbert 21.11% Ordinary |
2k at £1 | Stuart Halbert Foundation 2.69% Redeemable Preference |
10.9k at £1 | Joan Halbert 14.69% Ordinary |
400 at £1 | Maureen Halbert 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,211,000 |
Gross Profit | £6,935,000 |
Net Worth | £4,079,000 |
Cash | £379,000 |
Current Liabilities | £18,521,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
30 April 2019 | Delivered on: 30 April 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: By way of legal mortgage all estates or interests in any freehold and / or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property together "the legally mortgaged property") and or the proceeds of sale of the legally mortgaged property".. By way of fixed equitable charge all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company. Please see the deed for further details. Outstanding |
---|---|
6 September 2016 | Delivered on: 26 September 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 August 2012 | Delivered on: 20 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 August 2012 | Delivered on: 20 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albion works haltwhistle northumberland t/n ND162897 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2011 | Delivered on: 1 July 2011 Satisfied on: 15 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 September 2009 | Delivered on: 22 September 2009 Satisfied on: 18 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 September 2009 | Delivered on: 11 September 2009 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 July 2023 | Cessation of Jane Louise Halbert as a person with significant control on 23 December 2020 (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
7 July 2023 | Cessation of Gary Lydiate as a person with significant control on 6 April 2016 (1 page) |
15 June 2023 | Secretary's details changed for Prima Secretary Limited on 10 June 2023 (1 page) |
6 January 2023 | Statement of capital on 6 January 2023
|
6 January 2023 | Solvency Statement dated 27/12/22 (1 page) |
6 January 2023 | Statement by Directors (1 page) |
6 January 2023 | Resolutions
|
7 September 2022 | Group of companies' accounts made up to 31 March 2022 (46 pages) |
20 July 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 May 2022 | Change of details for Gary Lydiate as a person with significant control on 10 May 2022 (2 pages) |
17 May 2022 | Change of details for Jane Louise Halbert as a person with significant control on 10 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Jane Louise Halbert on 10 May 2022 (2 pages) |
17 May 2022 | Change of details for Josephine Clare Halbert as a person with significant control on 10 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Mark Stuart Halbert on 10 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Gary Lydiate on 10 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Josephine Clare Halbert on 10 May 2022 (2 pages) |
27 September 2021 | Group of companies' accounts made up to 31 March 2021 (45 pages) |
18 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
21 September 2020 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Prima Secretary Limited as a secretary on 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Ross Michael Elgie as a secretary on 30 April 2020 (1 page) |
18 July 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
17 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 April 2019 | Satisfaction of charge 069293750006 in full (1 page) |
30 April 2019 | Registration of charge 069293750007, created on 30 April 2019 (21 pages) |
7 November 2018 | Appointment of Mr Ross Michael Elgie as a secretary on 6 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Prima Secretary Limited as a secretary on 6 November 2018 (1 page) |
13 July 2018 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
5 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 June 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
13 June 2017 | Termination of appointment of Kenneth Robert Beaty as a director on 12 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
13 June 2017 | Termination of appointment of Kenneth Robert Beaty as a director on 12 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Re-registration from a public company to a private limited company
|
13 March 2017 | Re-registration from a public company to a private limited company (1 page) |
13 March 2017 | Re-registration of Memorandum and Articles (39 pages) |
13 March 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2017 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
1 February 2017 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
7 December 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 December 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 December 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 December 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 November 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages) |
4 November 2016 | Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages) |
4 November 2016 | Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages) |
4 November 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages) |
22 October 2016 | Satisfaction of charge 5 in full (4 pages) |
22 October 2016 | Satisfaction of charge 4 in full (4 pages) |
22 October 2016 | Satisfaction of charge 5 in full (4 pages) |
22 October 2016 | Satisfaction of charge 4 in full (4 pages) |
3 October 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page) |
26 September 2016 | Registration of charge 069293750006, created on 6 September 2016 (55 pages) |
26 September 2016 | Registration of charge 069293750006, created on 6 September 2016 (55 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
25 January 2016 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
25 January 2016 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
14 December 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 October 2014 | Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SN (1 page) |
3 October 2014 | Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrew John Davison as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SN (1 page) |
3 October 2014 | Termination of appointment of Andrew John Davison as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrew John Davison as a secretary on 1 October 2014 (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
29 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
25 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (7 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
25 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (7 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
3 April 2014 | Appointment of Mr Kenneth Robert Beaty as a director on 1 April 2014 (2 pages) |
3 April 2014 | Appointment of Mr Kenneth Robert Beaty as a director on 1 April 2014 (2 pages) |
3 April 2014 | Appointment of Mr Kenneth Robert Beaty as a director on 1 April 2014 (2 pages) |
28 January 2014 | Termination of appointment of Andrew Sellers as a secretary on 28 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Andrew Sellers as a secretary on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Mr Andrew John Davison as a secretary on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Andrew John Davison as a secretary on 28 January 2014 (2 pages) |
31 December 2013 | Group of companies' accounts made up to 30 September 2013 (33 pages) |
31 December 2013 | Group of companies' accounts made up to 30 September 2013 (33 pages) |
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
25 June 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
28 February 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 4
|
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 4
|
1 August 2012 | Appointment of Andrew Sellers as a secretary on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Andrew John Davison as a secretary on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Andrew John Davison as a secretary on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Andrew John Davison as a secretary on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Andrew Sellers as a secretary on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Andrew Sellers as a secretary on 1 August 2012 (1 page) |
12 June 2012 | Director's details changed for Gary Lydiate on 10 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Jane Louise Halbert on 10 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Mark Stuart Halbert on 10 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Gary Lydiate on 10 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Josephine Clare Halbert on 10 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Mark Stuart Halbert on 10 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Jane Louise Halbert on 10 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Josephine Clare Halbert on 10 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Termination of appointment of Adam Duncan Sims as a secretary on 9 May 2012 (1 page) |
15 May 2012 | Appointment of Andrew John Davison as a secretary on 9 May 2012 (1 page) |
15 May 2012 | Appointment of Andrew John Davison as a secretary on 9 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Adam Duncan Sims as a secretary on 9 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Adam Duncan Sims as a secretary on 9 May 2012 (1 page) |
15 May 2012 | Appointment of Andrew John Davison as a secretary on 9 May 2012 (1 page) |
22 February 2012 | Group of companies' accounts made up to 30 September 2011 (36 pages) |
22 February 2012 | Group of companies' accounts made up to 30 September 2011 (36 pages) |
20 September 2011 | Termination of appointment of Andrew John Davison as a secretary on 8 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Andrew John Davison as a secretary on 8 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Andrew John Davison as a secretary on 8 September 2011 (1 page) |
15 September 2011 | Appointment of Adam Duncan Sims as a secretary on 8 September 2011 (3 pages) |
15 September 2011 | Appointment of Adam Duncan Sims as a secretary on 8 September 2011 (3 pages) |
15 September 2011 | Appointment of Adam Duncan Sims as a secretary on 8 September 2011 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Director's details changed for Jane Louise Halbert on 10 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Jane Louise Halbert on 10 June 2011 (2 pages) |
1 April 2011 | Appointment of Mr Andrew John Davison as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Christopher Blaxall as a secretary (1 page) |
1 April 2011 | Termination of appointment of Christopher Blaxall as a secretary (1 page) |
1 April 2011 | Appointment of Mr Andrew John Davison as a secretary (2 pages) |
21 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Resolutions
|
11 January 2011 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 11 January 2011 (1 page) |
6 January 2011 | Group of companies' accounts made up to 30 September 2010 (35 pages) |
6 January 2011 | Group of companies' accounts made up to 30 September 2010 (35 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Termination of appointment of Christopher Blaxall as a director (2 pages) |
9 February 2010 | Termination of appointment of Christopher Blaxall as a director (2 pages) |
3 December 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
3 December 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
28 September 2009 | Ad 09/09/09\gbp si 76422@1=76422\gbp ic 2/76424\ (4 pages) |
28 September 2009 | Appointment terminate, director and secretary andrew davison logged form (1 page) |
28 September 2009 | Director appointed gary lydiate (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed josephine clare halbert (2 pages) |
28 September 2009 | Ad 09/09/09\gbp si 76422@1=76422\gbp ic 2/76424\ (4 pages) |
28 September 2009 | Nc inc already adjusted 09/09/09 (2 pages) |
28 September 2009 | Director appointed gary lydiate (2 pages) |
28 September 2009 | Director appointed mark stuart halbert (2 pages) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Appointment terminate, director and secretary andrew davison logged form (1 page) |
28 September 2009 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page) |
28 September 2009 | Director appointed josephine clare halbert (2 pages) |
28 September 2009 | Appointment terminated director hugh welch (1 page) |
28 September 2009 | Nc inc already adjusted 09/09/09 (2 pages) |
28 September 2009 | Appointment terminated director hugh welch (1 page) |
28 September 2009 | Director appointed jane louise halbert (2 pages) |
28 September 2009 | Director appointed mark stuart halbert (2 pages) |
28 September 2009 | Director and secretary appointed christopher stanley blaxall (2 pages) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed jane louise halbert (2 pages) |
28 September 2009 | Director and secretary appointed christopher stanley blaxall (2 pages) |
28 September 2009 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2009 | Application to commence business (2 pages) |
9 September 2009 | Application to commence business (2 pages) |
9 September 2009 | Commence business and borrow (1 page) |
9 September 2009 | Commence business and borrow (1 page) |
10 June 2009 | Incorporation (32 pages) |
10 June 2009 | Incorporation (32 pages) |